About

Registered Number: 04598575
Date of Incorporation: 22/11/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Spa Autocentre Limited, North Street Industrial Estate, Ombersley Way, Droitwich, Worcestershire, WR9 8JB

 

Founded in 2002, Spa Autocentre Ltd have registered office in Ombersley Way, Droitwich, it has a status of "Active". There are 2 directors listed as Milner, Simon Nicholas, Milner, Patricia Anne for the company at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILNER, Patricia Anne 22 November 2002 09 June 2008 1
Secretary Name Appointed Resigned Total Appointments
MILNER, Simon Nicholas 29 March 2017 22 June 2017 1

Filing History

Document Type Date
CS01 - N/A 26 November 2019
MR01 - N/A 26 November 2019
MR01 - N/A 26 November 2019
AA - Annual Accounts 21 August 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 18 October 2018
CS01 - N/A 03 January 2018
PSC07 - N/A 03 January 2018
AA - Annual Accounts 29 October 2017
MR04 - N/A 09 October 2017
SH06 - Notice of cancellation of shares 22 August 2017
RESOLUTIONS - N/A 07 August 2017
SH03 - Return of purchase of own shares 07 August 2017
AP01 - Appointment of director 26 June 2017
TM02 - Termination of appointment of secretary 26 June 2017
MR01 - N/A 01 June 2017
AP03 - Appointment of secretary 05 May 2017
TM02 - Termination of appointment of secretary 04 May 2017
TM01 - Termination of appointment of director 31 March 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 29 October 2016
AR01 - Annual Return 11 January 2016
CH01 - Change of particulars for director 11 January 2016
CH03 - Change of particulars for secretary 11 January 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 10 February 2014
AP01 - Appointment of director 10 February 2014
TM01 - Termination of appointment of director 10 February 2014
AA - Annual Accounts 30 October 2013
MR01 - N/A 13 September 2013
AR01 - Annual Return 20 January 2013
CH01 - Change of particulars for director 19 January 2013
CH03 - Change of particulars for secretary 19 January 2013
AA - Annual Accounts 21 October 2012
AR01 - Annual Return 22 January 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 23 January 2011
AA - Annual Accounts 28 October 2010
AP01 - Appointment of director 16 June 2010
TM01 - Termination of appointment of director 06 May 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 04 December 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 11 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
AA - Annual Accounts 11 February 2008
363a - Annual Return 05 February 2007
AA - Annual Accounts 11 December 2006
AA - Annual Accounts 24 April 2006
363a - Annual Return 06 December 2005
288c - Notice of change of directors or secretaries or in their particulars 06 December 2005
363s - Annual Return 29 November 2004
AA - Annual Accounts 24 September 2004
363s - Annual Return 27 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2004
225 - Change of Accounting Reference Date 16 December 2003
225 - Change of Accounting Reference Date 31 October 2003
395 - Particulars of a mortgage or charge 07 February 2003
288a - Notice of appointment of directors or secretaries 29 November 2002
288a - Notice of appointment of directors or secretaries 29 November 2002
288b - Notice of resignation of directors or secretaries 22 November 2002
288b - Notice of resignation of directors or secretaries 22 November 2002
NEWINC - New incorporation documents 22 November 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 November 2019 Outstanding

N/A

A registered charge 15 November 2019 Outstanding

N/A

A registered charge 01 June 2017 Outstanding

N/A

A registered charge 30 August 2013 Fully Satisfied

N/A

Mortgage deed 31 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.